Background WavePink WaveYellow Wave

PONTYPOOL DEVELOPMENT TRUST (05338855)

PONTYPOOL DEVELOPMENT TRUST (05338855) is an active UK company. incorporated on 21 January 2005. with registered office in Pontypool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PONTYPOOL DEVELOPMENT TRUST has been registered for 21 years. Current directors include GREGORY, Mark, HANBURY-TENISON, John Wardlaw.

Company Number
05338855
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 January 2005
Age
21 years
Address
Ty Blaen Panteg Way, Pontypool, NP4 0LS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GREGORY, Mark, HANBURY-TENISON, John Wardlaw
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PONTYPOOL DEVELOPMENT TRUST

PONTYPOOL DEVELOPMENT TRUST is an active company incorporated on 21 January 2005 with the registered office located in Pontypool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PONTYPOOL DEVELOPMENT TRUST was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05338855

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 21 January 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Ty Blaen Panteg Way New Inn Pontypool, NP4 0LS,

Previous Addresses

C/O Arthur Crane Ty Blaen Panteg Way New Inn Pontypool Gwent NP4 0LS
From: 25 March 2015To: 28 January 2026
C/O David Leech Ty Blaen Panteg Way New Inn Pontypool Gwent NP4 0LS
From: 26 January 2015To: 25 March 2015
C/O David Leech Ty Blaen Panteg Way New Inn Pontypool Gwent NP4 0LS Wales
From: 26 January 2015To: 26 January 2015
C/O Clare Baker Ty Blaen Panteg Way New Inn Pontypool Gwent NP4 0LS
From: 8 October 2013To: 26 January 2015
Pearl Assurance Building Regen Office Civic Centre Pontypool Torfaen NP4 6YB
From: 21 January 2005To: 8 October 2013
Timeline

14 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Feb 10
Director Left
Oct 10
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Oct 15
Director Left
Feb 16
Director Left
Mar 17
Director Left
Feb 18
Loan Secured
Jul 21
Director Left
Sept 22
Director Left
Jan 26
Director Left
Feb 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

GREGORY, Mark

Active
29 Commercial Street, PontypoolNP4 6JQ
Born June 1963
Director
Appointed 21 Jan 2005

HANBURY-TENISON, John Wardlaw

Active
4 Chepstow Crescent, LondonW11 3EB
Born December 1957
Director
Appointed 21 Jan 2005

CRANE, Arthur

Resigned
Chez Nous 99 Wainfelin Avenue, PontypoolNP4 6DP
Secretary
Appointed 12 Dec 2007
Resigned 28 Jan 2026

THOMAS, Huw Nicholas

Resigned
6 King Street, PenarthCF64 1HQ
Secretary
Appointed 21 Jan 2005
Resigned 31 Aug 2007

CRANE, Arthur

Resigned
Chez Nous 99 Wainfelin Avenue, PontypoolNP4 6DP
Born June 1947
Director
Appointed 21 Jan 2005
Resigned 28 Jan 2026

EVANS, Dawson Kenneth

Resigned
Panteg Way, Pontypool
Born October 1962
Director
Appointed 18 Nov 2014
Resigned 30 Mar 2022

GREEN, Mervyn John

Resigned
Panteg Way, Pontypool
Born May 1956
Director
Appointed 18 Nov 2014
Resigned 12 Feb 2026

HEARE, Keith

Resigned
14 Trosnant Villa, PontypoolNP4 6EW
Born May 1931
Director
Appointed 21 Jan 2005
Resigned 19 Sept 2010

JEREMIAH, Michael John

Resigned
83 Wainfelin Avenue, PontypoolNP4 6DP
Born March 1943
Director
Appointed 21 Jan 2005
Resigned 07 Sept 2015

JONES, Lewis William, Councillor

Resigned
44 Glenview Road, PontypoolNP4 8ED
Born September 1941
Director
Appointed 21 Jan 2005
Resigned 16 Feb 2018

MARSHALL, John Arthur

Resigned
Kelsha Bungalow, PontypoolNP4 7TA
Born July 1936
Director
Appointed 21 Jan 2005
Resigned 13 Mar 2017

OWEN, Richard John

Resigned
Allt Yr Yn Heights, NewportNP20 5DX
Born April 1953
Director
Appointed 18 Nov 2014
Resigned 08 Feb 2016

PRICE, Janet

Resigned
7 Russell Close, PontypoolNP4 0LZ
Born September 1946
Director
Appointed 21 Jan 2005
Resigned 27 Jan 2010
Fundings
Financials
Latest Activities

Filing History

72

Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 January 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
16 December 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
23 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
22 March 2018
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
21 March 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
20 March 2013
AR01AR01
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
16 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 October 2010
AAAnnual Accounts
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date
17 February 2010
AR01AR01
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 November 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Legacy
19 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
21 November 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Legacy
20 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 November 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Incorporation Company
21 January 2005
NEWINCIncorporation